Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED
Company Information for

CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED

14 KINGSHILL COURT, STOW HILL, NEWPORT, GWENT, NP20 4DT,
Company Registration Number
03788636
Private Limited Company
Active

Company Overview

About Cathedral Court (newport) Management Company Ltd
CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED was founded on 1999-06-14 and has its registered office in Newport. The organisation's status is listed as "Active". Cathedral Court (newport) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 KINGSHILL COURT
STOW HILL
NEWPORT
GWENT
NP20 4DT
Other companies in NP20
 
Filing Information
Company Number 03788636
Company ID Number 03788636
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:40:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DONNA HELENA O'BRIEN
Company Secretary 2014-09-30
LYNDON CONLON
Director 2014-09-30
JAMES HEALEY
Director 2014-09-29
ANGELA HEATHER JAMES
Director 2016-01-18
TREVOR LLOYD
Director 2018-06-20
DONNA O'BRIEN
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS HODSON
Director 2013-11-18 2015-04-08
JOHN EDWARD WILLIAMS
Company Secretary 2009-04-30 2014-09-30
JOHN EDWARD WILLIAMS
Director 2009-04-30 2014-09-30
JOHN ROBERT STUBBS
Director 2006-07-19 2013-12-09
JOCELYN ELIZABETH HARRIS
Director 2009-06-16 2012-05-29
JUDITH FLORENCE HUGHES
Director 2005-05-17 2010-11-17
MARGARET ANNE NORVILL
Director 2008-07-22 2009-10-20
ALAN GEORGE CLARKE
Director 2005-05-17 2009-06-30
BRYN JAMES SCOURFIELD
Director 2005-05-17 2009-04-01
ERNEST PARRY DAVEY
Company Secretary 2005-10-20 2009-03-31
ERNEST PARRY DAVEY
Director 2005-05-17 2009-03-31
ROGER JAMES SULLIVAN
Director 2003-11-25 2006-10-01
ANTHONY MICHAEL SEEL
Company Secretary 2003-11-25 2005-10-20
ELAINE HARROD
Director 2003-11-25 2005-10-20
JOANNA DAVIES
Director 2003-11-25 2005-07-25
SIMON MARK CAPLE
Director 1999-06-14 2004-04-09
RODERICK HUGH CARDEN LOVELL
Director 1999-06-14 2004-04-09
SIMON MARK CAPLE
Company Secretary 1999-06-14 2003-11-25
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-06-14 1999-06-14
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-06-14 1999-06-14
SEVERNSIDE SECRETARIAL LTD
Director 1999-06-14 1999-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27DIRECTOR APPOINTED MR MARK NICHOLAS COGHLAN
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR JAMES HEALEY
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR JAMES HEALEY
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HEATHER JAMES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEALEY
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-27AP01DIRECTOR APPOINTED MR TREVOR LLOYD
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 25
2016-06-30AR0114/06/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MRS ANGELA HEATHER JAMES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 25
2015-06-23AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HODSON
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AP01DIRECTOR APPOINTED MR JAMES HEALEY
2014-10-28AP01DIRECTOR APPOINTED MR LYNDON CONLON
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD WILLIAMS
2014-10-17AP03Appointment of Miss Donna Helena O'brien as company secretary on 2014-09-30
2014-10-17TM02Termination of appointment of John Edward Williams on 2014-09-30
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 9 Kingshill Court Stow Hill Newport NP20 4DT
2014-07-19LATEST SOC19/07/14 STATEMENT OF CAPITAL;GBP 25
2014-07-19AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBS
2013-11-18AP01DIRECTOR APPOINTED MR DAVID THOMAS HODSON
2013-06-15AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-15AR0114/06/12 ANNUAL RETURN FULL LIST
2012-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN HARRIS
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25AR0114/06/11 FULL LIST
2010-11-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HUGHES
2010-11-17AP01DIRECTOR APPOINTED MS DONNA O'BRIEN
2010-06-28AR0114/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WILLIAMS / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT STUBBS / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FLORENCE HUGHES / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ELIZABETH HARRIS / 01/06/2010
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NORVILL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR BRYN SCOURFIELD
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN CLARKE
2009-07-13363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED JOCELYN ELIZABETH HARRIS
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26288aDIRECTOR AND SECRETARY APPOINTED JOHN EDWARD WILLIAMS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 7 KINGSHILL COURT NEWPORT SOUTH WALES NP20 4DT
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERNEST DAVEY
2009-04-04288bAPPOINTMENT TERMINATE, DIRECTOR BRYN JAMES SCOURFIELD LOGGED FORM
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 218 STOW HILL NEWPORT NP20 4HA
2008-07-30288aDIRECTOR APPOINTED MARGARET ANN NORVILL
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363sRETURN MADE UP TO 14/06/08; CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02288bSECRETARY RESIGNED
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: R H SEEL & CO THE CROWN HOUSE WYNDHAM CRESCENT CANTON CARDIFF CF11 9UH
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-22288bDIRECTOR RESIGNED
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA
2004-04-22288bDIRECTOR RESIGNED
2003-12-14288aNEW SECRETARY APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288bSECRETARY RESIGNED
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25
Cash Bank In Hand 2012-04-01 £ 62,848
Current Assets 2012-04-01 £ 65,225
Debtors 2012-04-01 £ 2,377
Fixed Assets 2012-04-01 £ 4,443
Shareholder Funds 2012-04-01 £ 69,668
Tangible Fixed Assets 2012-04-01 £ 4,443

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NP20 4DT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1